- Company Overview for BARNARD ESTATE PROPERTIES LIMITED (08925798)
- Filing history for BARNARD ESTATE PROPERTIES LIMITED (08925798)
- People for BARNARD ESTATE PROPERTIES LIMITED (08925798)
- More for BARNARD ESTATE PROPERTIES LIMITED (08925798)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2018 | RP04AP01 | Second filing for the appointment of Angela Darnell as a director | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2018 | DS01 | Application to strike the company off the register | |
12 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
23 Feb 2018 | PSC04 | Change of details for Mr Adrian John Reed as a person with significant control on 7 April 2016 | |
23 Feb 2018 | PSC04 | Change of details for Miss Angela Margaret Darnell as a person with significant control on 7 April 2016 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | TM01 | Termination of appointment of Nadeam Butt as a director on 7 January 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
17 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2014
|
|
24 Apr 2015 | CH01 | Director's details changed for Adrian John Reed on 21 April 2015 | |
28 Oct 2014 | AD01 | Registered office address changed from 348-350 Lytham Road Blackpool Lancs FY4 1DW United Kingdom to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 28 October 2014 | |
07 Apr 2014 | AP01 |
Appointment of Angela Margaret Darnell as a director
|
|
14 Mar 2014 | AP01 | Appointment of Adrian John Reed as a director | |
14 Mar 2014 | AP01 | Appointment of Nadeem Butt as a director |